- Company Overview for ROMANOFF INVESTMENTS LTD (08594929)
- Filing history for ROMANOFF INVESTMENTS LTD (08594929)
- People for ROMANOFF INVESTMENTS LTD (08594929)
- Charges for ROMANOFF INVESTMENTS LTD (08594929)
- Insolvency for ROMANOFF INVESTMENTS LTD (08594929)
- More for ROMANOFF INVESTMENTS LTD (08594929)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2021 | WU15 | Notice of final account prior to dissolution | |
02 Jan 2020 | AD01 | Registered office address changed from 4 Low Moor Road Lincoln LN6 3JY to 82 st John Street London EC1M 4JN on 2 January 2020 | |
31 Dec 2019 | WU04 | Appointment of a liquidator | |
01 Nov 2019 | COCOMP | Order of court to wind up | |
12 Sep 2019 | TM01 | Termination of appointment of Ray Arthur Trew as a director on 18 July 2016 | |
24 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2016 | DS01 | Application to strike the company off the register | |
31 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
08 Mar 2015 | MR01 | Registration of charge 085949290001, created on 26 February 2015 | |
02 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Simon James Breen as a director on 1 August 2014 | |
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
18 Jun 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Luke Michael Negus-Hill as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | TM01 | Termination of appointment of Konstantin Nemchukov as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Ray Trew as a director | |
01 Apr 2014 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 1 April 2014 | |
03 Jul 2013 | NEWINC |
Incorporation
|